Name: | PFM ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2004 (21 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 3024749 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 215-567-6100
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-11-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-07 | 2024-11-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-12-28 | 2024-03-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-12-28 | 2024-03-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-02 | 2021-12-28 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2012-05-02 | 2021-12-28 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2004-03-11 | 2012-05-02 | Address | TWO LOGAN SQUARE, #1600, PHILADELPHIA, PA, 19103, 2770, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000883 | 2024-11-06 | CERTIFICATE OF TERMINATION | 2024-11-06 |
240307000669 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220308002058 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
211228001547 | 2021-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-27 |
200304061506 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180518006048 | 2018-05-18 | BIENNIAL STATEMENT | 2018-03-01 |
160329006159 | 2016-03-29 | BIENNIAL STATEMENT | 2016-03-01 |
120503002695 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
120502001199 | 2012-05-02 | CERTIFICATE OF CHANGE | 2012-05-02 |
100402003801 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State